Search icon

LF NATURE INC

Company Details

Name: LF NATURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278439
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 168 RAILROAD ST, HUNTINGTON STATION, NY, United States, 11746
Address: 63 marine st, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIHUI GAO Chief Executive Officer 168 RAILROAD ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 marine st, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-03-07 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-03-07 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2024-02-26 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-26 2024-02-26 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-09-19 2024-02-26 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2018-02-01 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2018-09-19 Address 14813 59TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000393 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
240226003193 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220228002536 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200226060426 2020-02-26 BIENNIAL STATEMENT 2020-02-01
180919000193 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
180201010271 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State